Publication Date 7 July 2014 Elizabeth Atkinson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 6 South Avenue, Morecambe LA4 5RL and Hillcroft Nursing Home, Woodlands Drive, Morecambe Notice Type Deceased Estates View Elizabeth Atkinson full notice
Publication Date 7 July 2014 Ronald Butcher Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 24 Bentley New Drive, Walsall, West Midlands WS2 8SB Date of Claim Deadline 11 September 2014 Notice Type Deceased Estates View Ronald Butcher full notice
Publication Date 7 July 2014 Brenda Barber Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 23 Verdon Place, Barford, Warwick CV35 8BT Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Brenda Barber full notice
Publication Date 7 July 2014 Robert Allen Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 21 London Road, Hazel Grove, Stockport, Cheshire SK7 4AW Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Robert Allen full notice
Publication Date 7 July 2014 Rosemary Beel Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 46 Mill Lane, Nether Stowey, Bridgwater, Somerset TA5 1NN Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Rosemary Beel full notice
Publication Date 4 July 2014 Deceased Estates Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Deceased: GEMMELL, Robina Scott 23 Campsie Drive, Milngavie G62 8HX Date of Death: 9 January 2014 The Edinburgh Gazette, PO Box 3584, Norwich, NR7 7WD. (Ref: ABVR.) (Iain Gemmell.) 5 September… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 4 July 2014 Ryan Rumbold Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 11 Pyms Close, Great Barford, Bedfordshire Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Ryan Rumbold full notice
Publication Date 4 July 2014 Marjorie Smith Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased The White House Residential Care Home, 29 Beverley Road, Driffield YO25 6RZ. Florist (Retired) Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Marjorie Smith full notice
Publication Date 4 July 2014 John Malam Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View John Malam full notice
Publication Date 4 July 2014 Geoffrey Littler Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 8 Danefield Road, Northwich, Cheshire CW9 5PX Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Geoffrey Littler full notice